Search icon

ECHO VALLEY HORSE FARM, INC.

Company Details

Name: ECHO VALLEY HORSE FARM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 1978 (47 years ago)
Organization Date: 03 Mar 1978 (47 years ago)
Last Annual Report: 01 Mar 2025 (2 months ago)
Organization Number: 0087330
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 423 ETTER LN, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 5000

Director

Name Role
DONALD S. SUCHER Director
SHIRLEY SUCHER Director
EDWARD H. LYNCH Director

Incorporator

Name Role
DONALD S. SUCHER Incorporator
SHIRLEY SUCHER Incorporator

Registered Agent

Name Role
CARMIE SUCHER Registered Agent

President

Name Role
CARMIE SUCHER President

Filings

Name File Date
Annual Report 2025-03-01
Annual Report 2024-03-03
Annual Report 2023-03-14
Annual Report 2022-04-11
Annual Report 2021-05-13
Annual Report 2020-03-12
Annual Report 2019-05-01
Annual Report 2018-04-09
Annual Report 2017-03-01
Registered Agent name/address change 2016-03-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900462 Other Contract Actions 1989-11-08 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1989-11-08
Transfer Date 1990-01-18
Termination Date 1990-02-07
Section 1332
Transfer Office 5
Transfer Docket Number 8900462
Transfer Origin 1

Parties

Name DELAHOOKE
Role Plaintiff
Name ECHO VALLEY HORSE FARM, INC.
Role Defendant

Sources: Kentucky Secretary of State